FLEISCHER'S OF KENTUCKY INC

Main Information

Company Name FLEISCHER'S OF KENTUCKY INC
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 196811-200
Company Status Revoked
Domicile State Kentucky
Creation Date 1968-11-13
Original Formation Date 1800-01-01
Inactive Date 1989-07-31
Report Due Date 1978-11-30
Renewal Date -
Years Due
1978/1979, 1980/1981, 1982/1983, 1984/1985, 1986/1987, 1988/1989, 1990/1991, 1992/1993, 1994/1995, 1996/1997, 1998/1999, 2000/2001, 2002/2003, 2004/2005, 2006/2007, 2008/2009, 2010/2011, 2012/2013, 2014/2015, 2016/2017
Company Agent CT Corporation System

About Company

FLEISCHER'S OF KENTUCKY INC operates as a Foreign For-Profit Corporation with business ID 19563.

FLEISCHER'S OF KENTUCKY INC was formed on Wednesday 13th November 1968, so this company age is fifty-five years, five months and twenty-nine days. This company status is currently revoked .

Principal office address of FLEISCHER'S OF KENTUCKY INC is 521 S 4TH, LOUISVILLE, KY, USA. This address coordinates are: 38° 15' 1.1" N , 85° 45' 26.4" W.

There are currently two company principals in FLEISCHER'S OF KENTUCKY INC. They are: secretary FLEISCHER.PHYLLIS, president FLEISCHER.LIONEL. This company agent is CT Corporation System. According to the register, this agent type is Business.

Check more fleischer's companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get FLEISCHER'S OF KENTUCKY INC data.

FLEISCHER'S OF KENTUCKY INC on map

GPS Data: 38° 15' 1.1" N     85° 45' 26.4" W

Address

Principal Office Address: 521 S 4TH, LOUISVILLE, KY, USA
Applicant Address: -

Company Agent

Name CT Corporation System
Type Business
Address 251 E. Ohio Street, Suite 1100, Indianapolis, IN, 46204, USA
CT Corporation System

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
FLEISCHER.PHYLLIS Secretary 150 EDWARDS DR, FAYETTEVILLE NY, NY, USA
FLEISCHER.LIONEL President 515 S WEST ST, SYRACUSE NY, NY, USA

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1968-11-13 1968-11-13 0000140041
Revocation of Certificate of Authority 1989-07-31 1989-07-31 0000140042
Change of Registered Office/Agent 2000-09-04 2000-09-04 0000140043
Change of Registered Office/Agent 2004-07-06 2004-07-02 0000140044

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
ARA SERVICE OF LOUISVILLE INC 764 S FIRST ST, LOUISVILLE, KY, USA Revoked
LINKER DISTRIBUTING CO 431 E LIBERTY ST, LOUISVILLE, KY, USA Revoked
BANC ONE KENTUCKY LEASING CORPORATION 416 W JEFFERSON ST, LOUISVILLE, KY, USA Revoked
BELKNAP INC 111 E MAIN, LOUISVILLE, KY, USA Revoked
THRIFT DOLLAR STORE NO 3 INC 231 EAST MAIN STREET, LOUISVILLE, KY, 40202, USA Admin Dissolved
R & R UNIFORMS INC 517 E JEFFERSON ST, LOUISVILLE, KY, 40202, USA Revoked
FREIGHT SERVICES INC 209 S FIFTH ST SUITE 400, LOUISVILLE, KY, USA Revoked
FLEISCHER'S OF KENTUCKY INC 521 S 4TH, LOUISVILLE, KY, USA Revoked
CONTEMPORARY CANCER CARE, P.S.C. 250 E LIBERTY, Suite 802, LOUISVILLE, KY, USA Revoked
MIDWEST TOTELS SALES INC 401 LOUISVILLE TRS, LOUISVILLE, KY, USA Revoked

Similar Companies By Name

NameAddressStatus
FLEISCHER'S OF KENTUCKY INC 521 S 4TH, LOUISVILLE, KY, USA Revoked

FLEISCHER'S OF KENTUCKY INC Reviews

Be the first to comment

0 comments